About

Registered Number: 03976210
Date of Incorporation: 19/04/2000 (24 years ago)
Company Status: Active
Registered Address: Kirkbridge Mill, Kirkbridge, Bedale, DL8 1PN

 

Leather & Lavender Ltd was registered on 19 April 2000, it has a status of "Active". There are 3 directors listed as Brooksbank, Sallyanne, Senior, Joanne Louise, Brooksbank, Matthew Ronald for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKSBANK, Sallyanne 01 March 2004 - 1
SENIOR, Joanne Louise 12 April 2012 - 1
BROOKSBANK, Matthew Ronald 30 June 2000 01 March 2004 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 14 March 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 22 April 2015
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 22 April 2014
AA - Annual Accounts 03 February 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 30 April 2013
TM02 - Termination of appointment of secretary 22 January 2013
AP01 - Appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
AD01 - Change of registered office address 20 December 2012
RESOLUTIONS - N/A 05 December 2012
SH01 - Return of Allotment of shares 20 November 2012
AR01 - Annual Return 11 May 2012
AP01 - Appointment of director 11 May 2012
AA - Annual Accounts 01 May 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 22 April 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 23 May 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 22 April 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
287 - Change in situation or address of Registered Office 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
CERTNM - Change of name certificate 24 February 2004
287 - Change in situation or address of Registered Office 08 August 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 16 May 2003
363s - Annual Return 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
AA - Annual Accounts 09 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2001
363s - Annual Return 18 May 2001
225 - Change of Accounting Reference Date 15 February 2001
287 - Change in situation or address of Registered Office 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.